Ellesmere Port
Cheshire
CH65 1AB
Wales
Director Name | Mr Michael James Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Works 2, Thornton Park Industrial Estate North Roa Ellesmere Port Cheshire CH65 1AB Wales |
Director Name | Steven Campbell |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Works 2, Thornton Park Industrial Estate North Roa Ellesmere Port Cheshire CH65 1AB Wales |
Director Name | Mr Bruce Robbins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Works 2, Thornton Park Industrial Estate North Roa Ellesmere Port Cheshire CH65 1AB Wales |
Director Name | Mr Ian Brocklehurst |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Works 2, Thornton Park Industrial Estate North Roa Ellesmere Port Cheshire CH65 1AB Wales |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Works 2, Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
1 at £1 | Bruce Robbins 20.00% Ordinary |
---|---|
1 at £1 | Ian Brocklehurst 20.00% Ordinary |
1 at £1 | Michael James Campbell 20.00% Ordinary |
1 at £1 | Steven Campbell 20.00% Ordinary |
1 at £1 | Thomas Butterworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,896 |
Cash | £3 |
Current Liabilities | £60,236 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
10 March 2015 | Registered office address changed from Unit 23, Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE to Works 2, Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Unit 23, Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE to Works 2, Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB on 10 March 2015 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Registered office address changed from Unit 28 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Unit 28 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE England on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from Unit 28 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE England on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Appointment of Mr Ian Brocklehurst as a director (2 pages) |
23 April 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
23 April 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
23 April 2013 | Appointment of Mr Ian Brocklehurst as a director (2 pages) |
22 April 2013 | Registered office address changed from Suite 122 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Suite 122 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 22 April 2013 (1 page) |
19 September 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
19 September 2012 | Appointment of Thomas Butterworth as a director (3 pages) |
19 September 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Appointment of Michael James Campbell as a director (3 pages) |
19 September 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
19 September 2012 | Appointment of Michael James Campbell as a director (3 pages) |
19 September 2012 | Appointment of Steven Campbell as a director (3 pages) |
19 September 2012 | Appointment of Bruce Robbins as a director (3 pages) |
19 September 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
19 September 2012 | Appointment of Steven Campbell as a director (3 pages) |
19 September 2012 | Appointment of Thomas Butterworth as a director (3 pages) |
19 September 2012 | Appointment of Bruce Robbins as a director (3 pages) |
19 September 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
25 July 2012 | Incorporation (35 pages) |
25 July 2012 | Incorporation (35 pages) |